Entity Name: | LFLH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LFLH, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Oct 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Nov 2016 (8 years ago) |
Document Number: | L13000143217 |
FEI/EIN Number |
46-3850853
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4007 E. 32ND AVE, Tampa, FL, 33610, US |
Mail Address: | 4007 E. 32ND AVE, Tampa, FL, 33610, US |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Curtiss Wayne | Manager | 4007 E. 32ND AVE, Tampa, FL, 33610 |
CURTISS WAYNE | Agent | 4007 E. 32ND AVE, Tampa, FL, 33610 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000122202 | BUSHWOOD PRINTS AND TUMBLERS | EXPIRED | 2019-11-14 | 2024-12-31 | - | 4007 E 32ND AVE, TAMPA, FL, 33610 |
G18000009985 | O'KEEFE PRINTS | EXPIRED | 2018-01-18 | 2023-12-31 | - | 330, TAMPA, FL, 33602 |
G13000108104 | LIVE FAMILY. LIVE HAPPY. | EXPIRED | 2013-11-04 | 2018-12-31 | - | 2310 W. STATE STREET, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-02-22 | 4007 E. 32ND AVE, Tampa, FL 33610 | - |
CHANGE OF MAILING ADDRESS | 2018-02-22 | 4007 E. 32ND AVE, Tampa, FL 33610 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-22 | 4007 E. 32ND AVE, Tampa, FL 33610 | - |
REINSTATEMENT | 2016-11-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-13 | CURTISS, WAYNE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-03-17 |
REINSTATEMENT | 2016-11-13 |
ANNUAL REPORT | 2015-02-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State